This company is commonly known as Hoyer Petrolog Uk Limited. The company was founded 50 years ago and was given the registration number 01164085. The firm's registered office is in HUDDERSFIELD. You can find them at 517 Leeds Road, , Huddersfield, W Yorkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | HOYER PETROLOG UK LIMITED |
---|---|---|
Company Number | : | 01164085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 517 Leeds Road, Huddersfield, W Yorkshire, HD2 1YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
517, Leeds Road, Huddersfield, HD2 1YJ | Secretary | 01 March 2019 | Active |
517, Leeds Road, Huddersfield, HD2 1YJ | Director | 31 January 2021 | Active |
517, Leeds Road, Huddersfield, HD2 1YJ | Director | 01 October 2012 | Active |
517, Leeds Road, Huddersfield, HD2 1YJ | Director | 01 January 2021 | Active |
517, Leeds Road, Huddersfield, HD2 1YJ | Director | 01 March 2019 | Active |
2 The Avenue, Roundhay, Leeds, LS8 1DW | Secretary | 26 November 1993 | Active |
11 Bideford Avenue, Leeds, LS8 2AE | Secretary | - | Active |
63 Rowley Lane, Fenay Bridge, Huddersfield, HD8 0JG | Director | 01 March 1995 | Active |
Foxpoint 5 Blackwood Close, West Byfleet, KT14 6PW | Director | 12 September 1996 | Active |
The Crofts Chester Road, Kelsall, Tarporley, CW6 0RJ | Director | - | Active |
14a Beckenham Road, West Wickham, BR4 0QT | Director | 01 September 1997 | Active |
Goernestrasse 42, Hamburg 20249, Germany, | Director | - | Active |
Wendenstrasse 414-424, D-2000 Hamburg 26, West Germany, FOREIGN | Director | - | Active |
7 Lenhartzstrasse, 20249 Hamburg, Germany, | Director | 20 March 2007 | Active |
Southview North Field, Kingsclere Road, Overton, RG25 3JY | Director | 06 June 1998 | Active |
2 The Avenue, Roundhay, Leeds, LS8 1DW | Director | 26 November 1993 | Active |
91, Priesters Hof, Muelheim An Der Ruhr, Germany, 45472 | Director | 15 December 2008 | Active |
Moor Villa, 68 Drylough Road Beaumont Park, Huddersfield, HD4 5JA | Director | 12 September 1996 | Active |
21 Park Drive, Huddersfield, HD1 4EB | Director | 31 May 2000 | Active |
21 Park Drive, Huddersfield, HD1 4EB | Director | - | Active |
Hoyer Gmbh Internationale Fachspedition, Wendenstrasse, 20537, Hamburg, Germany, | Director | 18 January 2021 | Active |
Rowan House 32a Station Road, Shepley, Huddersfield, HD8 8DG | Director | 07 April 1997 | Active |
11 Bideford Avenue, Leeds, LS8 2AE | Director | - | Active |
Dr Ingo Krocke | ||
Notified on | : | 07 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | C/O Auctus Capital Partners Ag, Franziskanerstr. 14, Munich, Germany, |
Nature of control | : |
|
Hoyer Gmbh Internationale Fachspedition | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 414 - 424, Wendenstrasse, Hamburg, Germany, 20537 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-02-16 | Incorporation | Memorandum articles. | Download |
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Change of name | Certificate change of name company. | Download |
2024-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Incorporation | Memorandum articles. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Change of name | Certificate change of name company. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.